Entity Name: | GOINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Aug 1995 (29 years ago) |
Document Number: | N95000003837 |
FEI/EIN Number | 59-3335537 |
Address: | 312 HUNTERS CROSSING, CARY, NC 27518 |
Mail Address: | C/O Manley Peterson; Treasurer, 48645 SD Hwy 22, Gary, SD 57237 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Counts, Sandy | Agent | 8527 SE 71st Street, OCALA, FL 34472 |
Name | Role | Address |
---|---|---|
WELLS, CALEB | Vice President | 78 Congress St., pt 6 Brooklyn, NY 11201 |
Name | Role | Address |
---|---|---|
WELLS, CALEB | Director | 78 Congress St., pt 6 Brooklyn, NY 11201 |
WELLS, JENNIFER | Director | 312 HUNTERS CROSSING, CARY, NC 27511 |
Tew, Larry | Director | 7614 Cagle Dr., Raleigh, NC 27617 |
WELLS, TOM | Director | 312 HUNTERS CROSSING, CARY, NC 27511 |
Name | Role | Address |
---|---|---|
WELLS, JOSHUA | Chairman | 1719 Park Dr., Raleigh, NC 27605 |
Name | Role | Address |
---|---|---|
WELLS, TOM | President | 312 HUNTERS CROSSING, CARY, NC 27511 |
Name | Role | Address |
---|---|---|
WELLS, TOM | Secretary | 312 HUNTERS CROSSING, CARY, NC 27511 |
Name | Role | Address |
---|---|---|
Roehm, Christian | Asst. Treasurer | 111 Woodruff Ct., Cary, NC 25518 |
Name | Role | Address |
---|---|---|
Peterson, Manley | Treasurer | 48645 SD Hwy 22, Gary, SD 57237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-28 | 312 HUNTERS CROSSING, CARY, NC 27518 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-31 | Counts, Sandy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-31 | 8527 SE 71st Street, OCALA, FL 34472 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-07 | 312 HUNTERS CROSSING, CARY, NC 27518 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-06-17 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State